UKBizDB.co.uk

THE BRAYBROOKE BEER COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Braybrooke Beer Company Limited. The company was founded 7 years ago and was given the registration number 10833987. The firm's registered office is in HORSHAM. You can find them at Ground Floor Afon House, Worthing Road, Horsham, West Sussex. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE BRAYBROOKE BEER COMPANY LIMITED
Company Number:10833987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom, RH12 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director23 June 2017Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director23 June 2017Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director23 June 2017Active

People with Significant Control

Bb10 Holdings Limited
Notified on:12 March 2024
Status:Active
Country of residence:England
Address:Ground Floor South Suite Afon House, Worthing Road, Horsham, England, RH12 1TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Luke Adam Wilson
Notified on:23 June 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Afon House, Horsham, United Kingdom, RH12 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Trower
Notified on:23 June 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Second Floor, Albany House, 14 Bishopric, Horsham, England, RH12 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Cameron James Emirali
Notified on:23 June 2017
Status:Active
Date of birth:July 1980
Nationality:New Zealander
Country of residence:England
Address:Second Floor, Albany House, 14 Bishopric, Horsham, England, RH12 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Resolution

Resolution.

Download
2024-03-25Incorporation

Memorandum articles.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Change account reference date company previous shortened.

Download
2018-04-06Address

Change registered office address company with date old address new address.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.